Background WavePink WaveYellow Wave

ZAFIRA LIMITED (04532868)

ZAFIRA LIMITED (04532868) is an active UK company. incorporated on 11 September 2002. with registered office in Newmarket. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate. ZAFIRA LIMITED has been registered for 23 years. Current directors include GORST, John Marcus.

Company Number
04532868
Status
active
Type
ltd
Incorporated
11 September 2002
Age
23 years
Address
Wild Tracks, Newmarket, CB8 7QJ
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
GORST, John Marcus
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
Z

ZAFIRA LIMITED

ZAFIRA LIMITED is an active company incorporated on 11 September 2002 with the registered office located in Newmarket. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate. ZAFIRA LIMITED was registered 23 years ago.(SIC: 68209)

Status

active

Active since 23 years ago

Company No

04532868

LTD Company

Age

23 Years

Incorporated 11 September 2002

Size

N/A

Accounts

ARD: 31/3

Overdue

3 years overdue

Last Filed

Made up to 31 March 2021 (5 years ago)
Submitted on 14 December 2021 (4 years ago)
Period: 1 April 2020 - 31 March 2021(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 December 2022
Period: 1 April 2021 - 31 March 2022

Confirmation Statement

Overdue

3 years overdue

Last Filed

Made up to 11 September 2021 (4 years ago)
Submitted on 24 October 2021 (4 years ago)

Next Due

Due by 25 September 2022
For period ending 11 September 2022
Contact
Address

Wild Tracks Chippenham Road, Kennett Newmarket, CB8 7QJ,

Timeline

2 key events • 2002 - 2012

Funding Officers Ownership
Company Founded
Sept 02
Funding Round
Sept 12
1
Funding
0
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

5

1 Active
4 Resigned

GORST, John Marcus

Active
Wild Tracks, NewmarketCB8 7QJ
Born January 1944
Director
Appointed 23 Sept 2002

O'MALLEY, Raymond Antony Hugh

Resigned
New Road, CambridgeCB23 1LP
Secretary
Appointed 20 Sept 2003
Resigned 11 Sept 2010

STEERE, Jeremy Graham

Resigned
Suite 2, Houmet House, GuernseyGY5 7XZ
Secretary
Appointed 23 Sept 2002
Resigned 20 Sept 2003

CORNHILL SERVICES LIMITED

Resigned
3rd Floor 45-47 Cornhill, LondonEC3V 3PD
Corporate secretary
Appointed 11 Sept 2002
Resigned 23 Sept 2002

CORNHILL DIRECTORS LIMITED

Resigned
3rd Floor 45-47 Cornhill, LondonEC3V 3PD
Corporate director
Appointed 11 Sept 2002
Resigned 23 Sept 2002

Persons with significant control

1

Mr John Marcus Gorst

Active
Wild Tracks, NewmarketCB8 7QJ
Born January 1944

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

61

Change Person Director Company With Change Date
11 January 2023
CH01Change of Director Details
Restoration Order Of Court
11 January 2023
AC92AC92
Gazette Dissolved Voluntary
24 May 2022
GAZ2(A)GAZ2(A)
Gazette Notice Voluntary
8 March 2022
GAZ1(A)GAZ1(A)
Dissolution Application Strike Off Company
1 March 2022
DS01DS01
Accounts With Accounts Type Total Exemption Full
14 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
24 October 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 January 2021
AAAnnual Accounts
Confirmation Statement With No Updates
15 September 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
16 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
16 October 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 December 2018
AAAnnual Accounts
Confirmation Statement With No Updates
8 October 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 December 2017
AAAnnual Accounts
Confirmation Statement With No Updates
18 September 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
22 December 2016
AAAnnual Accounts
Confirmation Statement With Updates
3 October 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
10 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 October 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
22 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 November 2014
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
14 February 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
20 December 2013
AAAnnual Accounts
Change Person Director Company With Change Date
6 February 2013
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
17 October 2012
AR01AR01
Capital Allotment Shares
5 September 2012
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Small
22 June 2012
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
15 June 2012
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
12 December 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
24 June 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 December 2010
AR01AR01
Termination Secretary Company With Name
10 December 2010
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Small
4 June 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 October 2009
AR01AR01
Change Person Secretary Company With Change Date
5 October 2009
CH03Change of Secretary Details
Legacy
17 June 2009
395Particulars of Mortgage or Charge
Legacy
17 June 2009
395Particulars of Mortgage or Charge
Legacy
19 May 2009
288cChange of Particulars
Accounts With Accounts Type Total Exemption Small
6 January 2009
AAAnnual Accounts
Legacy
6 October 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
1 July 2008
AAAnnual Accounts
Legacy
8 October 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
20 June 2007
AAAnnual Accounts
Legacy
16 October 2006
288cChange of Particulars
Legacy
16 October 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
19 September 2006
AAAnnual Accounts
Legacy
13 October 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
7 March 2005
AAAnnual Accounts
Legacy
8 October 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
27 September 2004
AAAnnual Accounts
Legacy
6 October 2003
363sAnnual Return (shuttle)
Legacy
3 October 2003
288aAppointment of Director or Secretary
Legacy
3 October 2003
288bResignation of Director or Secretary
Legacy
28 March 2003
287Change of Registered Office
Legacy
2 October 2002
288bResignation of Director or Secretary
Legacy
2 October 2002
288bResignation of Director or Secretary
Legacy
2 October 2002
88(2)R88(2)R
Legacy
2 October 2002
288aAppointment of Director or Secretary
Legacy
2 October 2002
287Change of Registered Office
Legacy
2 October 2002
288aAppointment of Director or Secretary
Incorporation Company
11 September 2002
NEWINCIncorporation